Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

SiO2 Medical Products, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2023bk10366
TYPE / CHAPTER
Voluntary / 11

Filed

3-29-23

Updated

10-1-23

Last Checked

9-5-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2023
Last Entry Filed
Sep 2, 2023

Docket Entries by Month

There are 503 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 28, 2023 494 Affidavit/Declaration of Service . Filed by Donlin, Recano & Company, Inc.. (related document(s)445, 446, 447, 449, 450, 451, 452, 453, 454, 455, 456, 457, 458, 459) (Jordan, Lillian) (Entered: 07/28/2023)
Jul 28, 2023 495 Affidavit/Declaration of Service of the Notice of Second Amended Agenda of Matters Scheduled for Hearing on July 18, 2023 at 11:00 A.M. (Eastern Time) Before the Honorable John T. Dorsey (Docket No. 470). Filed by Donlin, Recano & Company, Inc.. (related document(s)470) (Jordan, Lillian) (Entered: 07/28/2023)
Aug 2, 2023 496 Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by SiO2 Medical Products, Inc.. (Attachments: # 1 Supporting Documentation) (Reilley, Patrick) (Entered: 08/02/2023)
Aug 2, 2023 497 Chapter 11 Monthly Operating Report for Case Number 23-10367 for the Month Ending: 06/30/2023 (related document(s)496) Filed by SiO2 Medical Products, Inc.. (Attachments: # 1 Supporting Documentation) (Reilley, Patrick) (Entered: 08/02/2023)
Aug 2, 2023 498 Chapter 11 Monthly Operating Report for Case Number 23-10368 for the Month Ending: 06/30/2023 (related document(s)496) Filed by SiO2 Medical Products, Inc.. (Attachments: # 1 Supporting Documentation) (Reilley, Patrick) (Entered: 08/02/2023)
Aug 3, 2023 499 Monthly Staffing Report for Filing Period June 1, 2023 Through June 30, 2023 Filed by SiO2 Medical Products, Inc.. Objections due by 8/17/2023. (Attachments: # 1 Notice # 2 Exhibit (s) A Through H) (Alberto, Justin) (Entered: 08/03/2023)
Aug 3, 2023 500 Amended Plan Supplement/ Notice of Filing of Fourth Amended Plan Supplement (related document(s)372) Filed by SiO2 Medical Products, Inc. (Alberto, Justin) (Entered: 08/03/2023)
Aug 3, 2023 501 WITHDRAWN 8/7/23 (SEE DOCKET NO. 502) Notice of Effective Date / Notice of (I) Entry of Order Confirming The Debtors' Joint Chapter 11 Plan of Reorganization of SiO2 Medical Products, Inc., and Debtor Affiliates and (II) Occurrence of Effective Date Filed by SiO2 Medical Products, Inc.. (Alberto, Justin) Modified on 8/7/2023 (JC). (Entered: 08/03/2023)
Aug 4, 2023 502 Notice of Withdrawal of Notice of (I) Entry of Order Confirming The Debtors' Joint Chapter 11 Plan of Reorganization of SiO2 Medical Products, Inc., and Debtor Affiliates and (II) Occurrence of Effective Date (related document(s)501) Filed by SiO2 Medical Products, Inc.. (Alberto, Justin) (Entered: 08/04/2023)
Aug 4, 2023 503 Notice of Effective Date / Notice of (I) Entry of Confirmation Order, (II) Occurrence of Effective Date, and (III) Related Bar Dates Filed by SiO2 Medical Products, Inc.. (Alberto, Justin) (Entered: 08/04/2023)
Show 10 more entries
Aug 10, 2023 514 Affidavit/Declaration of Service of i. Third Monthly Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the Period from June 1, 2023 through and Including June 30, 2023 (Docket No. 509); and ii. Third Monthly Fee Application of Cole Schotz P.C., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from June 1, 2023 through June 30, 2023 (Docket No. 510). Filed by Donlin, Recano & Company, Inc.. (related document(s)509, 510) (Jordan, Lillian) (Entered: 08/10/2023)
Aug 14, 2023 515 Certificate of No Objection - No Order Required Regarding Third Monthly Statement of White & Case LLP for Interim Compensation and Reimbursement of Expenses as Counsel for the Official Committee of Unsecured Creditors for the Period from June 1, 2023 Through June 30, 2023 (related document(s)489) Filed by Committee of Unsecured Creditors. (Akkerman, Levi) (Entered: 08/14/2023)
Aug 14, 2023 516 Certificate of No Objection - No Order Required Regarding Third Monthly Application for Compensation and Reimbursement of Expenses of Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, for the Period from June 1, 2023 Through June 30, 2023 (related document(s)487) Filed by Committee of Unsecured Creditors. (Akkerman, Levi) (Entered: 08/14/2023)
Aug 14, 2023 517 Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Delaware Counsel to the Official Committee of Unsecured Creditors of SiO2 Medical Products, Inc., et al., for the Period June 1, 2023 Through June 30, 2023 (related document(s)490) Filed by Committee of Unsecured Creditors. (Akkerman, Levi) (Entered: 08/14/2023)
Aug 15, 2023 518 Notice of Withdrawal of Certificate of No Objection Regarding First Monthly Fee Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period May 1, 2023 Through May 31, 2023 (related document(s)511) Filed by SiO2 Medical Products, Inc.. (Alberto, Justin) (Entered: 08/15/2023)
Aug 15, 2023 519 Notice of Withdrawal of Certificate of No Objection Regarding Second Monthly Fee Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period June 1, 2023 Through June 30, 2023 (related document(s)512) Filed by SiO2 Medical Products, Inc.. (Alberto, Justin) (Entered: 08/15/2023)
Aug 15, 2023 520 Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period May 1, 2023 Through May 31, 2023 (related document(s)419) Filed by SiO2 Medical Products, Inc.. (Alberto, Justin) (Entered: 08/15/2023)
Aug 15, 2023 521 Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period June 1, 2023 Through June 30, 2023 (related document(s)474) Filed by SiO2 Medical Products, Inc.. (Alberto, Justin) (Entered: 08/15/2023)
Aug 18, 2023 522 Certificate of No Objection Regarding Combined Third Monthly Staffing and Compensation Report of Alvarez & Marsal North America, LLC for the Period from June 1, 2023 Through June 30, 2023 (related document(s)499) Filed by SiO2 Medical Products, Inc.. (Alberto, Justin) (Entered: 08/18/2023)
Aug 18, 2023 523 Monthly Application for Compensation / Third Monthly Fee Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period July 1, 2023 to July 31, 2023 Filed by SiO2 Medical Products, Inc.. Objections due by 9/8/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Alberto, Justin) (Entered: 08/18/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2023bk10366
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John T. Dorsey
Chapter
11
Filed
Mar 29, 2023
Type
voluntary
Terminated
Sep 25, 2023
Updated
Oct 1, 2023
Last checked
Sep 5, 2023

Creditors

Subscribe now or purchase this single case to see the full creditors list.
AmTrust North America, Inc. on behalf of

Parties

Debtor

SiO2 Medical Products, Inc.
2250 Riley Street
Auburn, AL 36832
LEE-AL
Tax ID / EIN: xx-xxx8647
aka SiO2 Materials Science

Represented By

Seth Van Aalten
Cole Schotz P.C
1325 Avenue of the Americas
19th Floor
New York, NY 10019
212-752-8000
Fax : 252-752-8393
Email: svanaalten@coleschotz.com
Justin R. Alberto
Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-651-2006
Fax : 302-574-2106
Email: jalberto@coleschotz.com
Joshua M. Altman
Kirkland & Ellis LLP / Kirkland & Ellis
300 North LaSalle Street
Chicago, IL 60654
312-862-2000
TERMINATED: 06/23/2023
Ben A. Barnes
Kirkland & Ellis LLP & International LLP
609 Main Street
Houston, TX 77002
713-836-3750
Fax : 713-836-3601
Email: ben.barnes@kirkland.com
Tabitha De Paulo
609 Main St
Houston, TX 77002
US
7138363361
Email: tabitha.depaulo@kirkland.com
Grant Jones
Kirkland & Ellis LLP
609 Main St.
Houston, TX 77002
Email: grant.jones@kirkland.com
Nicholas Krislov
Kirkland & Ellis LLP Kirkland & Ellis I
300 North LaSalle Street
Chicago, IL 60654
312-862-2000
Email: nick.krislov@kirkland.com
Dan Latona
KIRKLAND & ELLIS LLP KIRKLAND & ELLIS IN
300 North LaSalle Street
Chicago, IL 60654
(312) 862-2000
Email: dan.latona@kirkland.com
Pauline K. Morgan
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302 571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com
Stacy L. Newman
Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
19801
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: snewman@coleschotz.com
Patrick J. Reilley
Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: preilley@coleschotz.com
Anna Rotman
Kirkland & Ellis LLP
609 Main Street
Houston, TX 77002
713-836-3750
Fax : 713-836-3601
Email: anna.rotman@kirkland.com
Brian Schartz
c/o Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
312-862-2000
Fax : 212-446-4900
Email: brian.schartz@kirkland.com

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Represented By

Linda Richenderfer
Office of the US Trustee
US Trustee's Office
844 King Street, Suite 2207
Wilmington, DE 19801
Email: Linda.Richenderfer@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 29, 2023 Advanced Bioscience Consumables, Inc. parent case 11 1:2023bk10368
Mar 29, 2023 Advanced Bioscience Labware, Inc. parent case 11 1:2023bk10367
Jul 29, 2022 Billy L Johnson 11 3:2022bk80694
Jan 13, 2022 May Agency, LLC 7 3:2022bk80031
Jan 28, 2020 Colvin Evans Construction, LLC 7 2:2020bk30255
Jan 16, 2020 West Pace, LLC 11 3:2020bk80067
Dec 5, 2019 Martin Express Services, LLC 7 3:2019bk81930
Jan 28, 2019 New Leaf Consignment Galleries, LLC 7 3:2019bk80131
Jun 11, 2018 Novan Construction, Inc. 7 3:2018bk80804
Oct 28, 2015 The Chop House Grill 11 3:15-bk-81502
Sep 23, 2015 The Chop House Grill 11 2:15-bk-32655
May 14, 2015 4 Brothers Construction, LLC 7 2:15-bk-31264
May 28, 2014 JA-RICH Resturants, Inc. 7 2:14-bk-31345
Oct 3, 2012 Picongen Wireless Inc. 7 4:12-bk-48131
Sep 6, 2011 DePriest, Inc. 11 2:11-bk-32269